- Company Overview for YORKHILL INVESTMENTS LIMITED (SC207256)
- Filing history for YORKHILL INVESTMENTS LIMITED (SC207256)
- People for YORKHILL INVESTMENTS LIMITED (SC207256)
- Charges for YORKHILL INVESTMENTS LIMITED (SC207256)
- More for YORKHILL INVESTMENTS LIMITED (SC207256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2014 | AD01 | Registered office address changed from C/O Darren Nouillan 2 Ostler Place Stewarton Kilmarnock Ayrshire KA3 5QS Scotland on 15 June 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2013 | AP01 | Appointment of Mr Darren Francis Nouillan as a director | |
10 Jun 2013 | AD01 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 10 June 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Andrew Lapping as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Stewart Robertson as a director | |
03 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
02 Apr 2013 | TM02 | Termination of appointment of Paul Johnston as a secretary | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Sterling House 20 Renfield Street (3Rd Floor) Glasgow G2 5AP on 26 March 2012 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
13 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 18 May 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from 91 the Hamilton Portfolio 91 Mitchell Street Glasgow G1 3LN Scotland on 9 March 2010 | |
26 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 18/05/09; no change of members | |
30 Jul 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
22 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
22 May 2008 | 190 | Location of debenture register | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from c/o brechin tindal oatts solicitors 48 st vincent street glasgow G2 5HS | |
22 May 2008 | 353 | Location of register of members |